Company NameBacha Properties Limited
Company StatusDissolved
Company Number07818916
CategoryPrivate Limited Company
Incorporation Date21 October 2011(12 years, 6 months ago)
Dissolution Date29 October 2013 (10 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Bhavik Amin
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2011(same day as company formation)
RoleOperations
Country of ResidenceIreland
Correspondence Address5 Manhattan Business Park
Westgate
London
W5 1UP
Secretary NameMr Prakash Patel
StatusClosed
Appointed21 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address5 Manhattan Business Park
Westgate
London
W5 1UP
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed21 October 2011(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 October 2011(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Location

Registered Address5 Manhattan Business Park
Westgate
London
W5 1UP
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London

Shareholders

1 at £1London Law Services Limited
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

29 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
3 July 2013Application to strike the company off the register (3 pages)
3 July 2013Application to strike the company off the register (3 pages)
8 November 2012Annual return made up to 21 October 2012 with a full list of shareholders
Statement of capital on 2012-11-08
  • GBP 1
(3 pages)
8 November 2012Annual return made up to 21 October 2012 with a full list of shareholders
Statement of capital on 2012-11-08
  • GBP 1
(3 pages)
24 October 2011Appointment of Mr. Bhavik Amin as a director on 21 October 2011 (2 pages)
24 October 2011Appointment of Mr. Bhavik Amin as a director (2 pages)
24 October 2011Termination of appointment of John Jeremy Arthur Cowdry as a director on 21 October 2011 (1 page)
24 October 2011Termination of appointment of John Cowdry as a director (1 page)
21 October 2011Registered office address changed from The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 21 October 2011 (1 page)
21 October 2011Incorporation (34 pages)
21 October 2011Appointment of Mr Prakash Patel as a secretary on 21 October 2011 (2 pages)
21 October 2011Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
21 October 2011Termination of appointment of London Law Secretarial Limited as a secretary on 21 October 2011 (1 page)
21 October 2011Incorporation (34 pages)
21 October 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 21 October 2011 (1 page)
21 October 2011Appointment of Mr Prakash Patel as a secretary (2 pages)